About

Registered Number: 03261277
Date of Incorporation: 09/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: One, Lyric Square, London, W6 0NB,

 

Based in London, Discovery Education Europe Ltd was setup in 1996, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The current directors of the business are Jones-owen, David, Warn, Benjamin Richard, Jones, Arthur Eric.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Arthur Eric 03 April 2000 06 October 2000 1
Secretary Name Appointed Resigned Total Appointments
JONES-OWEN, David 27 January 2011 31 January 2013 1
WARN, Benjamin Richard 09 October 1996 09 October 1998 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 January 2020
AD01 - Change of registered office address 09 January 2020
AP01 - Appointment of director 21 November 2019
TM01 - Termination of appointment of director 21 November 2019
CS01 - N/A 22 October 2019
AA - Annual Accounts 16 September 2019
TM01 - Termination of appointment of director 29 May 2019
AP01 - Appointment of director 19 March 2019
AP01 - Appointment of director 18 March 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 20 September 2018
CH01 - Change of particulars for director 26 July 2018
AD01 - Change of registered office address 19 June 2018
TM01 - Termination of appointment of director 19 June 2018
TM01 - Termination of appointment of director 19 June 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 05 October 2017
RESOLUTIONS - N/A 13 January 2017
CC04 - Statement of companies objects 13 January 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 03 October 2016
TM02 - Termination of appointment of secretary 28 September 2016
RP04AP01 - N/A 06 September 2016
RP04AP01 - N/A 06 September 2016
AP01 - Appointment of director 14 June 2016
TM01 - Termination of appointment of director 07 June 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 08 October 2015
AP01 - Appointment of director 01 September 2015
TM01 - Termination of appointment of director 28 August 2015
TM01 - Termination of appointment of director 22 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 06 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 November 2014
CERTNM - Change of name certificate 01 September 2014
CONNOT - N/A 01 September 2014
TM01 - Termination of appointment of director 27 June 2014
AA01 - Change of accounting reference date 09 April 2014
AP01 - Appointment of director 01 April 2014
AP01 - Appointment of director 01 April 2014
AA01 - Change of accounting reference date 03 December 2013
AP04 - Appointment of corporate secretary 18 November 2013
AR01 - Annual Return 14 November 2013
CH01 - Change of particulars for director 14 November 2013
AUD - Auditor's letter of resignation 12 November 2013
AP01 - Appointment of director 11 November 2013
AP01 - Appointment of director 11 November 2013
TM01 - Termination of appointment of director 11 November 2013
TM01 - Termination of appointment of director 11 November 2013
TM01 - Termination of appointment of director 11 November 2013
TM01 - Termination of appointment of director 11 November 2013
TM01 - Termination of appointment of director 11 November 2013
TM01 - Termination of appointment of director 11 November 2013
AP01 - Appointment of director 06 November 2013
AP01 - Appointment of director 06 November 2013
AD01 - Change of registered office address 05 November 2013
MR04 - N/A 13 September 2013
TM01 - Termination of appointment of director 12 April 2013
TM02 - Termination of appointment of secretary 14 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 06 April 2011
AP01 - Appointment of director 22 March 2011
AP03 - Appointment of secretary 17 March 2011
AR01 - Annual Return 13 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 October 2010
AA - Annual Accounts 29 April 2010
AD01 - Change of registered office address 26 April 2010
AR01 - Annual Return 07 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
TM02 - Termination of appointment of secretary 19 November 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 21 March 2009
288a - Notice of appointment of directors or secretaries 21 March 2009
AA - Annual Accounts 13 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2009
395 - Particulars of a mortgage or charge 26 February 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 26 March 2008
363s - Annual Return 06 November 2007
AUD - Auditor's letter of resignation 13 April 2007
AA - Annual Accounts 02 March 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 05 April 2006
395 - Particulars of a mortgage or charge 03 November 2005
363s - Annual Return 02 November 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
AA - Annual Accounts 06 June 2005
287 - Change in situation or address of Registered Office 25 May 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 20 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
363s - Annual Return 06 October 2003
AA - Annual Accounts 23 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2003
395 - Particulars of a mortgage or charge 13 March 2003
363s - Annual Return 25 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
395 - Particulars of a mortgage or charge 25 October 2002
395 - Particulars of a mortgage or charge 04 October 2002
363s - Annual Return 17 August 2002
AA - Annual Accounts 25 June 2002
395 - Particulars of a mortgage or charge 22 March 2002
288b - Notice of resignation of directors or secretaries 28 December 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
395 - Particulars of a mortgage or charge 13 September 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
AA - Annual Accounts 10 July 2001
225 - Change of Accounting Reference Date 10 July 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
RESOLUTIONS - N/A 23 January 2001
RESOLUTIONS - N/A 23 January 2001
RESOLUTIONS - N/A 23 January 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2001
123 - Notice of increase in nominal capital 23 January 2001
CERTNM - Change of name certificate 22 January 2001
363s - Annual Return 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 07 November 2000
288c - Notice of change of directors or secretaries or in their particulars 23 October 2000
288b - Notice of resignation of directors or secretaries 16 October 2000
287 - Change in situation or address of Registered Office 26 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
287 - Change in situation or address of Registered Office 05 May 2000
RESOLUTIONS - N/A 21 April 2000
RESOLUTIONS - N/A 21 April 2000
RESOLUTIONS - N/A 21 April 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2000
123 - Notice of increase in nominal capital 21 April 2000
MEM/ARTS - N/A 16 April 2000
AA - Annual Accounts 13 April 2000
363a - Annual Return 15 December 1999
288c - Notice of change of directors or secretaries or in their particulars 08 July 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
RESOLUTIONS - N/A 06 April 1999
RESOLUTIONS - N/A 06 April 1999
RESOLUTIONS - N/A 06 April 1999
MEM/ARTS - N/A 06 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1999
123 - Notice of increase in nominal capital 06 April 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 April 1999
AA - Annual Accounts 02 April 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
363a - Annual Return 03 December 1998
RESOLUTIONS - N/A 14 October 1998
AA - Annual Accounts 14 October 1998
363a - Annual Return 11 November 1997
288c - Notice of change of directors or secretaries or in their particulars 07 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1996
288a - Notice of appointment of directors or secretaries 22 November 1996
288a - Notice of appointment of directors or secretaries 22 November 1996
288a - Notice of appointment of directors or secretaries 22 November 1996
288b - Notice of resignation of directors or secretaries 22 November 1996
288b - Notice of resignation of directors or secretaries 22 November 1996
NEWINC - New incorporation documents 09 October 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 20 February 2009 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 28 October 2005 Outstanding

N/A

Debenture 07 March 2003 Fully Satisfied

N/A

Debenture 21 October 2002 Fully Satisfied

N/A

Debenture 26 September 2002 Fully Satisfied

N/A

Debenture 12 March 2002 Fully Satisfied

N/A

Debenture 10 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.